- Company Overview for BEECHBOURNE LIMITED (10854651)
- Filing history for BEECHBOURNE LIMITED (10854651)
- People for BEECHBOURNE LIMITED (10854651)
- More for BEECHBOURNE LIMITED (10854651)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Aug 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
09 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
31 Jul 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
30 Jul 2022 | PSC01 | Notification of James Christopher Grayland as a person with significant control on 30 July 2022 | |
30 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 30 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
04 Aug 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
23 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
08 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
01 Aug 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
07 Aug 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
09 Apr 2018 | AD01 | Registered office address changed from 13-15 the Green Southall Middlesex UB2 4AH United Kingdom to 6 Oakley Street Chelsea London SW3 5NN on 9 April 2018 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
10 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 7 July 2017
|
|
10 Jul 2017 | AP01 | Appointment of Mr James Christopher Grayland as a director on 7 July 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Michael Duke as a director on 7 July 2017 | |
07 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-07
|